Background WavePink WaveYellow Wave

GREEN ARBOUR CAPITAL LTD. (12455848)

GREEN ARBOUR CAPITAL LTD. (12455848) is an active UK company. incorporated on 11 February 2020. with registered office in Leigh-On-Sea. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). GREEN ARBOUR CAPITAL LTD. has been registered for 6 years. Current directors include MCMAHON, Jonathan Neil.

Company Number
12455848
Status
active
Type
ltd
Incorporated
11 February 2020
Age
6 years
Address
55 Rectory Grove, Leigh-On-Sea, SS9 2HA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
MCMAHON, Jonathan Neil
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN ARBOUR CAPITAL LTD.

GREEN ARBOUR CAPITAL LTD. is an active company incorporated on 11 February 2020 with the registered office located in Leigh-On-Sea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). GREEN ARBOUR CAPITAL LTD. was registered 6 years ago.(SIC: 46450)

Status

active

Active since 6 years ago

Company No

12455848

LTD Company

Age

6 Years

Incorporated 11 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

GREEN ARBOUR CONSULTING LIMITED
From: 11 February 2020To: 4 November 2020
Contact
Address

55 Rectory Grove Leigh-On-Sea, SS9 2HA,

Previous Addresses

3 the Old Smokery Northleach Cheltenham GL54 3JL England
From: 30 March 2021To: 20 January 2023
4 the Old Smokery Far Peak Northleach Cheltenham GL54 3JL England
From: 8 July 2020To: 30 March 2021
Fieldfares Marston Meysey Swindon SN6 6LQ England
From: 11 February 2020To: 8 July 2020
Timeline

6 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Aug 20
Owner Exit
Nov 20
New Owner
Dec 20
Director Joined
Dec 20
Director Left
Aug 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCMAHON, Jonathan Neil

Active
Chedworth, CheltenhamGL54 4AJ
Born September 1975
Director
Appointed 11 Feb 2020

CATER, Kim

Resigned
Far Peak, CheltenhamGL54 3JL
Born January 1970
Director
Appointed 11 Feb 2020
Resigned 19 Aug 2020

MCMAHON, Ione Louise

Resigned
Northleach, CheltenhamGL54 3JL
Born February 1977
Director
Appointed 21 Dec 2020
Resigned 02 Aug 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Ione Louise Mcmahon

Active
Far Peak, CheltenhamGL54 3JL
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2020

Mrs Kim Cater

Ceased
Far Peak, CheltenhamGL54 3JL
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2020
Ceased 30 Oct 2020

Mr Jonathan Neil Mcmahon

Active
Chedworth, CheltenhamGL54 4AJ
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Resolution
4 November 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Incorporation Company
11 February 2020
NEWINCIncorporation